UKBizDB.co.uk

WBWZ SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wbwz Solutions Limited. The company was founded 15 years ago and was given the registration number 06670477. The firm's registered office is in LONDON. You can find them at 40 Tooting High Street, , London, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:WBWZ SOLUTIONS LIMITED
Company Number:06670477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 August 2008
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery
  • 46900 - Non-specialised wholesale trade
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:40 Tooting High Street, London, England, SW17 0RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Tooting High Street, London, England, SW17 0RG

Director19 October 2018Active
40, Tooting High Street, London, England, SW17 0RG

Director30 October 2018Active
40, Tooting High Street, London, England, SW17 0RG

Director30 October 2018Active
40, Tooting High Street, London, England, SW17 0RG

Director31 October 2018Active
Unit 14, 63 Jeddo Road, London, W12 9EE

Secretary01 April 2015Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Secretary12 August 2008Active
Unit 14, 63 Jeddo Road, London, United Kingdom, W12 9EE

Corporate Secretary12 August 2008Active
25, Courthope Road, Greenford, United Kingdom, UB6 8PZ

Director12 August 2008Active
Unit 14, 63 Jeddo Road, London, W12 9EE

Director12 August 2008Active
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY

Director12 August 2008Active

People with Significant Control

Mr Waked Mounir
Notified on:09 November 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:40, Tooting High Street, London, England, SW17 0RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrzej Szmaglinski
Notified on:05 April 2017
Status:Active
Date of birth:August 1959
Nationality:Polish
Address:Unit 14, 63 Jeddo Road, London, W12 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrzej Szmaglinski
Notified on:01 July 2016
Status:Active
Date of birth:August 1959
Nationality:Polish
Address:Unit 14, 63 Jeddo Road, London, W12 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-28Gazette

Gazette dissolved liquidation.

Download
2021-09-28Insolvency

Liquidation compulsory completion.

Download
2020-03-16Insolvency

Liquidation compulsory winding up order.

Download
2020-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2018-12-01Address

Change registered office address company with date old address new address.

Download
2018-12-01Address

Change registered office address company with date old address new address.

Download
2018-11-13Resolution

Resolution.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Resolution

Resolution.

Download
2018-11-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-11Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-10-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-27Officers

Appoint person director company with name date.

Download
2018-10-27Officers

Termination director company with name termination date.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.